Company NameSmoking Gun Books Limited
Company StatusDissolved
Company Number05882304
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Janet Ruth Weitz
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golfside Close
Whetstone
London
N20 0RD
Director NameMr Barry John Weitz
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golfside Close
Whetstone
London
N20 0RD
Secretary NameMr Barry John Weitz
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golfside Close
Whetstone
London
N20 0RD
Director NameJuan Campa
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed23 March 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Station Road
Finchley Central
London
N3 2SP

Location

Registered Address1st Floor 44-46 Whitfield Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Alliance Publishing Press Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,162
Cash£689
Current Liabilities£41,832

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(4 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(4 pages)
24 July 2012Termination of appointment of Juan Campa as a director on 21 September 2011 (1 page)
24 July 2012Termination of appointment of Juan Campa as a director (1 page)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 1 September 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2010Termination of appointment of Barry Weitz as a director (1 page)
2 August 2010Termination of appointment of Barry Weitz as a secretary (1 page)
2 August 2010Termination of appointment of Barry Weitz as a secretary (1 page)
2 August 2010Director's details changed for Janet Ruth Weitz on 20 July 2010 (2 pages)
2 August 2010Termination of appointment of Barry Weitz as a director (1 page)
2 August 2010Director's details changed for Janet Ruth Weitz on 20 July 2010 (2 pages)
2 August 2010Director's details changed for Juan Campa on 20 July 2010 (2 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Juan Campa on 20 July 2010 (2 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Return made up to 20/07/09; full list of members (4 pages)
3 August 2009Return made up to 20/07/09; full list of members (4 pages)
13 May 2009Ad 23/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 May 2009Ad 23/03/09 gbp si 98@1=98 gbp ic 2/100 (2 pages)
6 May 2009Director appointed juan campa (1 page)
6 May 2009Director appointed juan campa (1 page)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 August 2008Return made up to 20/07/08; full list of members (4 pages)
28 August 2008Return made up to 20/07/08; full list of members (4 pages)
21 August 2008Director and Secretary's Change of Particulars / barry weitz / 01/02/2008 / HouseName/Number was: , now: 1; Street was: oaklands, now: golfside close; Area was: lime grove, totteridge, now: whetstone; Post Code was: N20 8PX, now: N20 0RD; Country was: , now: united kingdom (1 page)
21 August 2008Director's Change of Particulars / janet weitz / 01/02/2008 / HouseName/Number was: , now: 1; Street was: oaklands lime grove, now: golfside close; Area was: totteridge, now: whetstone; Post Code was: N20 8PX, now: N20 0RD; Country was: , now: united kingdom (1 page)
21 August 2008Director's change of particulars / janet weitz / 01/02/2008 (1 page)
21 August 2008Director and secretary's change of particulars / barry weitz / 01/02/2008 (1 page)
20 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 August 2007Return made up to 20/07/07; full list of members (2 pages)
16 August 2007Return made up to 20/07/07; full list of members (2 pages)
22 August 2006Ad 20/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2006Ad 20/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2006Incorporation (17 pages)
20 July 2006Incorporation (17 pages)